Company NameCorris Investments Limited
DirectorDenis Cornel Lonergan
Company StatusActive
Company Number05685283
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Denis Cornel Lonergan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Secretary NameMr Michael Lee Smith
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Tolcarne Drive
Pinner
Harrow
Middlesex
HA5 2DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address83 Dukes Avenue Muswell Hill
London
N10 2QD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Denis Cornel Lonergan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
10 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
10 January 2024Cancellation of shares. Statement of capital on 15 December 2023
  • GBP 0.01
(6 pages)
28 December 2023Sub-division of shares on 30 November 2023 (4 pages)
21 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
24 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
19 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
23 May 2020Notification of Denis Cornel Lonergan as a person with significant control on 23 January 2017 (2 pages)
23 May 2020Withdrawal of a person with significant control statement on 23 May 2020 (2 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
29 April 2019Termination of appointment of Michael Lee Smith as a secretary on 31 March 2019 (1 page)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
1 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
1 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
27 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
13 June 2011Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
22 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
19 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
19 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
1 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
12 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 February 2009Return made up to 24/01/09; full list of members (3 pages)
10 February 2009Return made up to 24/01/09; full list of members (3 pages)
27 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 April 2008Return made up to 24/01/08; full list of members (3 pages)
2 April 2008Return made up to 24/01/08; full list of members (3 pages)
11 March 2008Secretary's change of particulars / michael smith / 02/09/2007 (1 page)
11 March 2008Secretary's change of particulars / michael smith / 02/09/2007 (1 page)
25 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
25 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
12 March 2007Return made up to 24/01/07; full list of members (2 pages)
12 March 2007Return made up to 24/01/07; full list of members (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Incorporation (17 pages)
24 January 2006Incorporation (17 pages)
24 January 2006Secretary resigned (1 page)